Company NameChingford Fruit Limited
Company StatusActive
Company Number03844271
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(7 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Kevin Stuart Dechaine
StatusCurrent
Appointed01 August 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Graham Neville Doe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameAnthony Deniol Childers
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Lees Lane
Southoe St Neots
Huntingdon
Cambridgeshire
PE18 9YG
Secretary NameQuentin Owen Macpherson
NationalityNew Zealander
StatusResigned
Appointed01 May 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address60 Bay Crescent
Swanage
BH19 1RD
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Director NameGraham David Levett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 12 October 2007)
RoleOperations Director
Correspondence Address34 High Road
Rayleigh
Essex
SS6 7AA
Director NameMr Philip John Heald Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2010)
RoleCommercial Director
Country of ResidenceGB
Correspondence AddressLescareot
Easterfields
East Malling
Kent
ME19 6BE
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusResigned
Appointed30 January 2013(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Gavin McNally
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Gary Raymond Linsell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.chingfordfruit.co.uk

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A.g. Thames Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£125,895,000
Gross Profit£11,008,000
Net Worth£27,188,000
Cash£5,100,000
Current Liabilities£17,386,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

10 November 2020Delivered on: 11 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 December 2010Delivered on: 4 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2007Delivered on: 21 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
27 October 2020Delivered on: 2 November 2020
Satisfied on: 5 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
19 March 2002Delivered on: 28 March 2002
Satisfied on: 23 October 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2020Registration of charge 038442710005, created on 10 November 2020 (7 pages)
5 November 2020Satisfaction of charge 2 in full (1 page)
5 November 2020Satisfaction of charge 038442710004 in full (1 page)
5 November 2020Satisfaction of charge 3 in full (1 page)
2 November 2020Registration of charge 038442710004, created on 27 October 2020 (6 pages)
21 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
10 August 2020Appointment of Mr Graham Neville Doe as a director on 7 August 2020 (2 pages)
3 August 2020Termination of appointment of Christopher Oakley as a secretary on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page)
17 June 2020Full accounts made up to 30 September 2019 (27 pages)
6 January 2020Termination of appointment of Gary Raymond Linsell as a director on 31 December 2019 (1 page)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 30 September 2018 (27 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (28 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 30 September 2016 (25 pages)
3 July 2017Full accounts made up to 30 September 2016 (25 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
2 July 2015Full accounts made up to 30 September 2014 (18 pages)
2 July 2015Full accounts made up to 30 September 2014 (18 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
8 July 2014Auditors resignation (3 pages)
8 July 2014Auditors resignation (3 pages)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
13 June 2014Section 519 (2 pages)
13 June 2014Section 519 (2 pages)
2 May 2014Termination of appointment of Gavin Mcnally as a director (1 page)
2 May 2014Termination of appointment of Gavin Mcnally as a director (1 page)
20 September 2013Director's details changed for Mr David Alex Aichen on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Director's details changed for Mr Leon Aichen on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Leon Aichen on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr David Alex Aichen on 20 September 2013 (2 pages)
14 June 2013Full accounts made up to 30 September 2012 (17 pages)
14 June 2013Full accounts made up to 30 September 2012 (17 pages)
23 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
23 May 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
23 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
23 May 2013Appointment of Mr Gavin Mcnally as a director (2 pages)
23 May 2013Appointment of Mr Gavin Mcnally as a director (2 pages)
23 May 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
30 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
30 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
30 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
30 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (17 pages)
3 July 2012Full accounts made up to 30 September 2011 (17 pages)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 30 September 2010 (17 pages)
7 June 2011Full accounts made up to 30 September 2010 (17 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2010Termination of appointment of Philip Wood as a director (1 page)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
15 October 2010Termination of appointment of Philip Wood as a director (1 page)
2 June 2010Full accounts made up to 30 September 2009 (17 pages)
2 June 2010Full accounts made up to 30 September 2009 (17 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 August 2009Misc 519 (1 page)
27 August 2009Misc 519 (1 page)
30 June 2009Full accounts made up to 30 September 2008 (17 pages)
30 June 2009Full accounts made up to 30 September 2008 (17 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 July 2008Full accounts made up to 30 September 2007 (16 pages)
7 July 2008Full accounts made up to 30 September 2007 (16 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
2 October 2007Return made up to 20/09/07; no change of members (8 pages)
2 October 2007Return made up to 20/09/07; no change of members (8 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
29 June 2007Full accounts made up to 30 September 2006 (15 pages)
29 June 2007Full accounts made up to 30 September 2006 (15 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 20/09/06; full list of members (6 pages)
28 September 2006Return made up to 20/09/06; full list of members (6 pages)
20 April 2006Full accounts made up to 30 September 2005 (15 pages)
20 April 2006Full accounts made up to 30 September 2005 (15 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
6 June 2005Full accounts made up to 30 September 2004 (15 pages)
6 June 2005Full accounts made up to 30 September 2004 (15 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
31 March 2004Full accounts made up to 30 September 2003 (15 pages)
31 March 2004Full accounts made up to 30 September 2003 (15 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
11 June 2003Full accounts made up to 30 September 2002 (15 pages)
11 June 2003Full accounts made up to 30 September 2002 (15 pages)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2002Full accounts made up to 30 September 2001 (14 pages)
31 July 2002Full accounts made up to 30 September 2001 (14 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
11 October 2001Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2001Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Registered office changed on 09/05/01 from: 4 woolwich new road london SE18 6HA (1 page)
9 May 2001Registered office changed on 09/05/01 from: 4 woolwich new road london SE18 6HA (1 page)
6 February 2001Full accounts made up to 30 September 2000 (5 pages)
6 February 2001Full accounts made up to 30 September 2000 (5 pages)
18 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (3 pages)
7 October 1999New director appointed (3 pages)
20 September 1999Incorporation (18 pages)
20 September 1999Incorporation (18 pages)